NSM PROPERTY GROUP LTD

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

08/06/248 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

10/02/2210 February 2022 Registered office address changed from A1a Champions Business Park Arrowe Brook Road Wirral Upton CH49 0AB England to 11 11 Hamilton Court Prenton Merseyside CH43 8TS on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 11 11 Hamilton Court Prenton Merseyside CH43 8TS United Kingdom to 11 Hamilton Court Prenton CH43 8TS on 2022-02-10

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 239-241 BASEMENT GRANGE ROAD BIRKENHEAD WIRRAL CH41 2PH ENGLAND

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED LUXE LABELS LTD CERTIFICATE ISSUED ON 19/06/20

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 27 DENHAM CLOSE PRENTON CH43 7NB ENGLAND

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 145 EAST FLOAT QUAY WIRRAL DOCK ROAD MERSEYSIDE CH41 1DP ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company